Search Results

Keywords: Penobscot Nation

Historical Items

These results include photographs, documents, letters, paintings, artifacts, and many other kinds of Maine related items from collections around the state and elsewhere.


Item 108647

Fair House, Topsham, ca. 1910

Contributed by: Penobscot Marine Museum Date: circa 1910 Location: Topsham Media: Glass Plate Negative

Item 104380

WWI postcard from Clifford Rowe to Lloyd Herrick, Augusta, 1917

Contributed by: Maine Historical Society Date: 1917 Location: Augusta; Old Town; Eddington Media: Postcard

Item 88014

Episcopal Church, Robbinston, ca. 1915

Contributed by: Penobscot Marine Museum Date: circa 1915 Location: Robbinston Media: Glass Negative

Item 88039

Danforth Trust Co., Danforth, ca. 1915

Contributed by: Penobscot Marine Museum Date: circa 1915 Location: Danforth Media: Glass Negative

Item 98826

The Ark, Deer Isle, ca. 1915

Contributed by: Penobscot Marine Museum Date: circa 1915 Location: Deer Isle Media: Glass Negative

Item 108643

Tabernacle group, Richmond, ca. 1910

Contributed by: Penobscot Marine Museum Date: circa 1910 Location: Richmond Media: Glass Plate Negative

Item 108646

Paper mill, Topsham, ca. 1910

Contributed by: Penobscot Marine Museum Date: circa 1910 Location: Topsham Media: Glass Plate Negative

Item 109082

Railroad station, Brooks, ca. 1910

Contributed by: Penobscot Marine Museum Date: circa 1910 Location: Brooks Media: Glass Plate Negative

Item 87961

Ruggles House, Columbia Falls, ca. 1920

Contributed by: Penobscot Marine Museum Date: circa 1920 Location: Columbia Falls Media: Glass Negative

Item 87963

Quoddy Village, Eastport, 1936

Contributed by: Penobscot Marine Museum Date: circa 1936 Location: Eastport Media: Glass Negative

Item 19409

Hiawatha Grange membership application, Farmington, 1968

Contributed by: Maine Historical Society Date: 1968-02-23 Location: Farmington; Brewer Media: Ink on paper

  view a full transcription

Item 19410

Grange membership application, Farmington, 1956

Contributed by: Maine Historical Society Date: 1956 Location: Farmington; Brewer Media: Ink on paper

  view a full transcription

Item 12297

Lewis O. Barrows, ca. 1940

Contributed by: Maine Historical Society Date: circa 1940 Location: Newport; Newport Media: Photographic print

Item 9601

Cocumgomuc Mountains, Talcott Survey, 1841

Contributed by: Maine Historical Society Date: 1840 Media: Phototransparency

Item 14424

Sewing Basket, ca. 1980

Contributed by: Abbe Museum Date: circa 1980 Location: Odanak Media: Ash, sweetgrass, dye

Item 9645

JFK arrives in Maine for Honorary Degree, 1963

Contributed by: Margaret Chase Smith Library Date: 1963-10-19 Location: Washington; Skowhegan; Orono Media: Photographic print

Item 82342

Dr. Richard Stevens Letter on CCC, 1985

Contributed by: Maine Conservation Corps Date: circa 1938 Location: Great Barrington; Portland; Camden; Bangor Media: Ink on paper

  view a full transcription

Item 20766

Manuscript Map of Moose River, Moosehead Lake, and Kennebeck Road, 1820

Contributed by: Maine Historical Society Date: 1820 Media: Ink on paper

Item 21987

Samuel H. Blake, Bangor, 1842

Contributed by: Maine State Archives Date: 1842 Location: Hartford; Bangor Media: Carte de visite

Item 101558

The Constitution of the State of Maine and that of the United States, Portland, 1825

Contributed by: Maine Historical Society Date: 1825 Location: Portland Media: Ink on paper

  view a full transcription